Company Information for HARVEST RENEWABLE ENERGY LIMITED
CLAPGATE FARM, ASHBY PUERORUM, HORNCASTLE, LINCOLNSHIRE, LN9 6QU,
|
Company Registration Number
05315769
Private Limited Company
Active |
Company Name | |
---|---|
HARVEST RENEWABLE ENERGY LIMITED | |
Legal Registered Office | |
CLAPGATE FARM ASHBY PUERORUM HORNCASTLE LINCOLNSHIRE LN9 6QU Other companies in LN9 | |
Company Number | 05315769 | |
---|---|---|
Company ID Number | 05315769 | |
Date formed | 2004-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 16:10:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Harvest Renewable Energy Technology HongKong Co., Limited | Unknown | Company formed on the 2014-05-19 |
Officer | Role | Date Appointed |
---|---|---|
KAREN MASSINGBERD-MUNDY |
||
HUGH ROGER BURRELL MASSINGBERD MUNDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA JANE MASSINGBERD MUNDY |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LMR SERVICES LIMITED | Director | 2017-06-21 | CURRENT | 2006-08-31 | Active | |
BLACK JUMPER LTD | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
MISCANTHUS NURSERY LIMITED | Director | 2010-04-22 | CURRENT | 2009-11-23 | Active | |
BASHFARMS LIMITED | Director | 2001-07-26 | CURRENT | 2001-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN BUTTERFIELD on 2014-08-01 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Karen Butterfield as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREA MASSINGBERD MUNDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hugh Roger Burrell Massingberd Mundy on 2010-01-20 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: STREET CHARTERED ACCOUNTANTS TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/04--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01630 - Post-harvest crop activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVEST RENEWABLE ENERGY LIMITED
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01630 - Post-harvest crop activities) as HARVEST RENEWABLE ENERGY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HARVEST RENEWABLE ENERGY LIMITED | Event Date | 2014-04-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |